Search icon

ACE HOME CLEANING SERVICE, INC.

Company Details

Name: ACE HOME CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868708
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 183 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795
Address: P.O. BOX 276, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE HOME CLEANING SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2016 113237441 2017-07-21 ACE HOME CLEANING SERVICE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6315874562
Plan sponsor’s address 183 PACE DRIVE SOUTH, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing THEODORE HOFMANN

Chief Executive Officer

Name Role Address
THEODORE HOFMANN Chief Executive Officer PO BOX 276, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 276, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1997-02-14 2006-11-27 Address 85 PACE DR SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1997-02-14 2006-11-27 Address 85 PACE DR SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1994-11-16 2006-11-27 Address P.O. BOX 276, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150220006037 2015-02-20 BIENNIAL STATEMENT 2014-11-01
121204002489 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110207002308 2011-02-07 BIENNIAL STATEMENT 2010-11-01
081110002695 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061127002345 2006-11-27 BIENNIAL STATEMENT 2006-11-01
050104002090 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021206002366 2002-12-06 BIENNIAL STATEMENT 2002-11-01
010119002238 2001-01-19 BIENNIAL STATEMENT 2000-11-01
981211002139 1998-12-11 BIENNIAL STATEMENT 1998-11-01
970214002101 1997-02-14 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530837706 2020-05-01 0235 PPP 183 PACE DR S, WEST ISLIP, NY, 11795
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12940
Loan Approval Amount (current) 12940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13080.2
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State